Hastings
East Sussex
TN34 1RD
Secretary Name | Jacqueline Lesley Ciftci |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 42 Redmayne Drive Hastings TN34 1RD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Zeki Mocu |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Baring Road High Wycombe Buckinghamshire HP13 7SH |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £47,502 |
Gross Profit | £44,417 |
Net Worth | £10,303 |
Cash | £441 |
Current Liabilities | £64,272 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 November 2007 | Dissolved (1 page) |
---|---|
20 August 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
6 July 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Appointment of a voluntary liquidator (1 page) |
14 June 2004 | Statement of affairs (6 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 291 green lanes london N13 4XS (1 page) |
21 May 2004 | Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2004 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
11 October 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (12 pages) |